Company NameRunaich Consultancy Limited
Company StatusActive
Company Number09244679
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Scott Lawrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Adp Architecture Limited The Fire Station
150 Waterloo Road
London
SE1 8SB
Director NameMr Stephen Miles
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(8 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Director NameMr Craig Cullimore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(8 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Pamela Clare Lawrie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Director NameMr David Fergus Lawrie
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2018(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Director NamePhoebe Alicia Lawrie
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2018(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a High Street
Thames Ditton
KT7 0RY

Location

Registered AddressC/O Adp Architecture Limited The Fire Station
150 Waterloo Road
London
SE1 8SB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

10 July 2023Memorandum and Articles of Association (35 pages)
24 May 2023Second filing of Confirmation Statement dated 31 October 2022 (4 pages)
23 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2023Change of share class name or designation (2 pages)
13 May 2023Particulars of variation of rights attached to shares (2 pages)
28 April 2023Cessation of David Scott Lawrie as a person with significant control on 21 April 2023 (1 page)
28 April 2023Notification of Adp Architecture Limited as a person with significant control on 21 April 2023 (2 pages)
28 April 2023Appointment of Mr Craig Cullimore as a director on 21 April 2023 (2 pages)
28 April 2023Appointment of Mr Stephen Miles as a director on 21 April 2023 (2 pages)
15 March 2023Memorandum and Articles of Association (3 pages)
15 March 2023Resolutions
  • RES13 ‐ Creation of new classes of shares 30/06/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 March 2023Change of share class name or designation (2 pages)
27 January 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
20 January 2023Compulsory strike-off action has been discontinued (1 page)
19 January 2023Confirmation statement made on 31 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/05/2023.
(5 pages)
19 January 2023Change of details for Mr David Scott Lawrie as a person with significant control on 31 October 2021 (2 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 150
(3 pages)
17 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
22 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
22 September 2021Termination of appointment of David Fergus Lawrie as a director on 21 September 2021 (1 page)
22 September 2021Termination of appointment of Pamela Clare Lawrie as a director on 21 September 2021 (1 page)
22 September 2021Termination of appointment of Phoebe Alicia Lawrie as a director on 21 September 2021 (1 page)
24 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 October 2019Registered office address changed from Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS to 2a High Street Thames Ditton KT7 0RY on 10 October 2019 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
16 July 2018Change of details for Mr David Scott Lawrie as a person with significant control on 23 June 2018 (2 pages)
16 July 2018Cessation of Pamela Clare Lawrie as a person with significant control on 23 June 2018 (1 page)
11 July 2018Appointment of Mr David Fergus Lawrie as a director on 23 June 2018 (2 pages)
11 July 2018Appointment of Phoebe Alicia Lawrie as a director on 23 June 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 September 2017Change of details for Mrs Pamela Clare Lawrie as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mrs Pamela Clare Lawrie on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mrs Pamela Clare Lawrie on 21 September 2017 (2 pages)
21 September 2017Change of details for Mr David Scott Lawrie as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Mrs Pamela Clare Lawrie as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr David Scott Lawrie on 21 September 2017 (2 pages)
21 September 2017Change of details for Mr David Scott Lawrie as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr David Scott Lawrie on 21 September 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
3 October 2014Appointment of Mrs Pamela Clare Lawrie as a director on 1 October 2014 (2 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
3 October 2014Appointment of Mrs Pamela Clare Lawrie as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr David Scott Lawrie as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr David Scott Lawrie as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Pamela Clare Lawrie as a director on 1 October 2014 (2 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
3 October 2014Appointment of Mr David Scott Lawrie as a director on 1 October 2014 (2 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(28 pages)
1 October 2014Termination of appointment of Osker Heiman as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Osker Heiman as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Osker Heiman as a director on 1 October 2014 (1 page)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(28 pages)